Search icon

GOOD HOMES PHARMACY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOOD HOMES PHARMACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD HOMES PHARMACY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2021 (5 years ago)
Document Number: L13000106313
FEI/EIN Number 46-3288981

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8873 WEST COLONIAL DRIVE, OCOEE, FL, 34761, US
Mail Address: 9816 CAMBERLEY CIRCLE, ORLANDO, FL, 32836
ZIP code: 34761
City: Ocoee
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEIKH AAFAQ RMR. Managing Member 9816 CAMBERLEY CICLE, ORLANDO, FL, 32836
SHEIKH AAFAQ RMR. Agent 9816 CAMBERLEY CIRCLE, ORLANDO, FL, 32836

National Provider Identifier

NPI Number:
1508296252
Certification Date:
2024-04-08

Authorized Person:

Name:
MR. AAFAQ SHEIKH
Role:
PHARMACY MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
4072532911

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-12-17 SHEIKH, AAFAQ R, MR. -
REINSTATEMENT 2014-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-09 8873 WEST COLONIAL DRIVE, OCOEE, FL 34761 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000751354 TERMINATED 1000000801839 ORANGE 2018-10-29 2028-11-14 $ 720.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-01-06
ANNUAL REPORT 2019-01-14
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-06-05
REINSTATEMENT 2016-06-16
REINSTATEMENT 2014-12-17
Florida Limited Liability 2013-07-26

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19106.00
Total Face Value Of Loan:
19106.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,106
Date Approved:
2020-07-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,106
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,229.53
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $19,106

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State